Search icon

FREEDOM MORTGAGE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FREEDOM MORTGAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1993 (32 years ago)
Entity Number: 1717718
ZIP code: 10005
County: Westchester
Place of Formation: New Jersey
Principal Address: 951 YAMATO ROAD, SUITE 175, BOCA RATON, FL, United States, 33431
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 800-220-3333

Chief Executive Officer

Name Role Address
STANLEY MIDDLEMAN Chief Executive Officer 951 YAMATO ROAD, SUITE 175, BOCA RATON, FL, United States, 33431

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2095967-DCA Active Business 2020-07-16 2025-01-31
2078743-DCA Active Business 2018-10-02 2025-01-31
2078621-DCA Active Business 2018-09-28 2025-01-31

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 951 YAMATO ROAD, SUITE 175, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 951 YAMATO ROAD, SUITE 175, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-03 2025-04-16 Address 951 YAMATO ROAD, SUITE 175, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416001521 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230403003993 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210413060493 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190415060116 2019-04-15 BIENNIAL STATEMENT 2019-04-01
SR-20536 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572277 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3572284 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3572369 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3572372 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3572374 RENEWAL INVOICED 2022-12-27 150 Debt Collection Agency Renewal Fee
3423022 LICENSE REPL INVOICED 2022-03-03 15 License Replacement Fee
3316268 LICENSE REPL INVOICED 2021-04-07 15 License Replacement Fee
3307495 LICENSE REPL INVOICED 2021-03-09 15 License Replacement Fee
3296044 LICENSE REPL INVOICED 2021-02-15 15 License Replacement Fee
3281726 RENEWAL INVOICED 2021-01-11 150 Debt Collection Agency Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2024-03-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
CHAPLIN
Party Role:
Plaintiff
Party Name:
FREEDOM MORTGAGE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
RYDER
Party Role:
Plaintiff
Party Name:
FREEDOM MORTGAGE CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
FREEDOM MORTGAGE CORPORATION
Party Role:
Plaintiff
Party Name:
KING,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State